- Company Overview for EVER 1824 LIMITED (04460079)
- Filing history for EVER 1824 LIMITED (04460079)
- People for EVER 1824 LIMITED (04460079)
- Charges for EVER 1824 LIMITED (04460079)
- Insolvency for EVER 1824 LIMITED (04460079)
- More for EVER 1824 LIMITED (04460079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
14 Apr 2016 | AD01 | Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016 | |
12 Apr 2016 | 4.70 | Declaration of solvency | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
14 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | TM01 | Termination of appointment of Simon Bate as a director | |
27 Jun 2014 | AD01 | Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England on 27 June 2014 | |
07 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Kenneth Knott as a director | |
08 Aug 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Andrew Parker as a director | |
30 Aug 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 31 March 2011 | |
22 Feb 2012 | TM01 | Termination of appointment of David Burkinshaw as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Alan Burke as a director | |
08 Dec 2011 | AD01 | Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 8 December 2011 |